Company NameHamilton Heath Estates (No. 2) Limited
DirectorsMark Rubens and Andrew Jonathan Chaytow
Company StatusActive
Company Number05725206
CategoryPrivate Limited Company
Incorporation Date28 February 2006(18 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Rubens
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2012(6 years, 3 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLester House 19-21 Broad Street
Bury
Lancashire
BL9 0DA
Director NameMr Andrew Jonathan Chaytow
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2016(10 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressLester House 19-21 Broad Street
Bury
Lancashire
BL9 0DA
Director NameMr Andrew Jonathan Chaytow
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Church Lane
Whitefield
Manchester
M45 7NF
Director NameMr Mark Jonathan Clynes
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Pinfold Lane
Whitefield
Manchester
M45 7JS
Secretary NameMr Andrew Jonathan Chaytow
NationalityBritish
StatusResigned
Appointed28 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Church Lane
Whitefield
Manchester
M45 7NF
Director NameMr Stuart Adam Marks
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2012(6 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 26 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLester House 19-21 Broad Street
Bury
Lancashire
BL9 0DA
Director NameMr Mark Jonathan Clynes
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2016(10 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 May 2019)
RoleProperty Director
Country of ResidenceEngland
Correspondence AddressLester House 19-21 Broad Street
Bury
Lancashire
BL9 0DA
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 February 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitehamiltonheath.co.uk
Email address[email protected]
Telephone0161 7610022
Telephone regionManchester

Location

Registered AddressLester House
19-21 Broad Street
Bury
Lancashire
BL9 0DA
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardEast
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Hamilton Heath Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£5,131,773
Cash£91,575
Current Liabilities£8,243,076

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

19 December 2012Delivered on: 21 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land being warehouse makerfield way ince wigan t/no GM371421, the f/h land being land on the south west side of henfield road ince t/no GM595638 and the l/h land lying to the north of regent road salford t/no GM656643 (for full list of properties please see form MG01) all plant and machinery and its interest in any plant machinery, all fixtures and fittings, all other chattels, all benefits in respect of the insurances including all claims and the refund of any premiums, all rents receivable from any lease granted of the property and all goodwill.
Outstanding
10 September 2012Delivered on: 29 September 2012
Persons entitled: Hh Acquistion Limited

Classification: Debenture
Secured details: All monies up to a maximum of £2,217,583.47 due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital and all equipment see image for full details.
Outstanding
21 October 2019Delivered on: 25 October 2019
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
21 October 2019Delivered on: 25 October 2019
Persons entitled: Arbuthnot Latham & Co., Limited

Classification: A registered charge
Outstanding
1 March 2016Delivered on: 16 March 2016
Persons entitled: Excalon Limited

Classification: A registered charge
Particulars: Land and buildings land lying to the north of regent road salford t/nos. GM656643 GM373338 and GM373337.
Outstanding
9 July 2014Delivered on: 9 July 2014
Persons entitled: Svenska Handelsbanken (Ab) Publ

Classification: A registered charge
Particulars: The freehold land and building lying to the north of duncan street salford registered with title absolute under title number GM373337. The leasehold land and building lying to the north of duncan street salford registered with good leasehold title under title number GM373338. The leasehold land lying to the north of regent road salford registered with title absolute under title number GM656643.
Outstanding
19 December 2012Delivered on: 21 December 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
Outstanding
14 June 2012Delivered on: 27 June 2012
Satisfied on: 4 December 2013
Persons entitled: Commercial Acceptances Limited

Classification: Debenture (fixed and floating charge)
Secured details: All monies due or to become due from hh acquisition limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
14 June 2012Delivered on: 16 June 2012
Satisfied on: 4 December 2013
Persons entitled: Commercial Acceptances Limited

Classification: Legal charge
Secured details: All monies due or to become due from hh acquisition limited solely or jointly with any other or others in partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h, l/h and good l/h proeprty situate and known as duncan street, salford, t/no: GM373337, GM656643 and GM373338;. All that f/h property situate and known as hemfield business park, wigan, t/no: GM371421 and GM595638 see image for full details.
Fully Satisfied
28 June 2007Delivered on: 4 July 2007
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge the deposit. See the mortgage charge document for full details.
Fully Satisfied
28 July 2006Delivered on: 31 July 2006
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the south side of hemfield road, ince-in-makerfield and land on the south west side of hemfield road, ince-in-makerfield t/nos GM371421 and GM595638. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
28 April 2006Delivered on: 29 April 2006
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit and all the entitlements to interest ht right to repayment and other rights and benefits accruing. See the mortgage charge document for full details.
Fully Satisfied
28 April 2006Delivered on: 29 April 2006
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property k/a land and buildings on the north side of duncan street salford t/n GM656643 all that f/h property k/a land and buildings lying to the north of duncan street salford t/n BM373337 and all that l/h property k/a land and buildings lying to the north of duncan street salford t/n GM373338. See the mortgage charge document for full details.
Fully Satisfied
28 April 2006Delivered on: 29 April 2006
Satisfied on: 19 June 2012
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title estate and other interest in each of the properties by way of fixed charge all right title estate and other interests in each of the properties not effectively mortgaged all right title and interest to and in all plant and machinery now or at any time hereafter vested. See the mortgage charge document for full details.
Fully Satisfied

Filing History

19 June 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
11 April 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
18 July 2022Satisfaction of charge 057252060012 in full (1 page)
21 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
24 June 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
1 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
9 June 2020Confirmation statement made on 14 May 2020 with updates (4 pages)
27 February 2020Accounts for a small company made up to 31 May 2019 (6 pages)
25 October 2019Registration of charge 057252060013, created on 21 October 2019 (39 pages)
25 October 2019Registration of charge 057252060014, created on 21 October 2019 (19 pages)
23 October 2019Satisfaction of charge 057252060011 in full (1 page)
23 October 2019Satisfaction of charge 9 in full (2 pages)
23 October 2019Satisfaction of charge 10 in full (1 page)
25 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 9,000,100
(4 pages)
4 June 2019Termination of appointment of Mark Jonathan Clynes as a director on 29 May 2019 (1 page)
14 May 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
14 May 2019Notification of Hamilton Heath Group Limited as a person with significant control on 22 June 2016 (2 pages)
14 May 2019Cessation of Andrew Jonathan Chaytow as a person with significant control on 8 August 2016 (1 page)
11 February 2019Accounts for a small company made up to 31 May 2018 (6 pages)
6 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
1 March 2018Accounts for a small company made up to 31 May 2017 (6 pages)
15 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
15 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
9 November 2017Termination of appointment of Stuart Adam Marks as a director on 26 October 2017 (1 page)
9 November 2017Termination of appointment of Stuart Adam Marks as a director on 26 October 2017 (1 page)
7 February 2017Accounts for a small company made up to 31 May 2016 (5 pages)
7 February 2017Accounts for a small company made up to 31 May 2016 (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
14 September 2016Appointment of Mr Mark Jonathan Clynes as a director on 4 August 2016 (2 pages)
14 September 2016Appointment of Mr Andrew Jonathan Chaytow as a director on 4 August 2016 (2 pages)
14 September 2016Appointment of Mr Andrew Jonathan Chaytow as a director on 4 August 2016 (2 pages)
14 September 2016Appointment of Mr Mark Jonathan Clynes as a director on 4 August 2016 (2 pages)
16 March 2016Registration of charge 057252060012, created on 1 March 2016 (14 pages)
16 March 2016Registration of charge 057252060012, created on 1 March 2016 (14 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (5 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (5 pages)
23 December 2015Registered office address changed from Hamilton House Warth Industrial Park Warth Road Bury Lancashire BL9 9NB to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page)
23 December 2015Registered office address changed from Hamilton House Warth Industrial Park Warth Road Bury Lancashire BL9 9NB to Lester House 19-21 Broad Street Bury Lancashire BL9 0DA on 23 December 2015 (1 page)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
5 June 2015Accounts for a small company made up to 31 May 2014 (6 pages)
5 June 2015Accounts for a small company made up to 31 May 2014 (6 pages)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
27 February 2015Previous accounting period shortened from 31 May 2014 to 30 May 2014 (1 page)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(3 pages)
9 July 2014Registration of charge 057252060011 (15 pages)
9 July 2014Registration of charge 057252060011 (15 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (5 pages)
4 March 2014Accounts for a small company made up to 31 May 2013 (5 pages)
4 December 2013Satisfaction of charge 6 in full (6 pages)
4 December 2013Satisfaction of charge 6 in full (6 pages)
4 December 2013Satisfaction of charge 7 in full (6 pages)
4 December 2013Satisfaction of charge 7 in full (6 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
31 October 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
(3 pages)
9 July 2013Previous accounting period shortened from 14 June 2013 to 31 May 2013 (1 page)
9 July 2013Previous accounting period shortened from 14 June 2013 to 31 May 2013 (1 page)
4 June 2013Accounts for a small company made up to 14 June 2012 (5 pages)
4 June 2013Accounts for a small company made up to 14 June 2012 (5 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
20 February 2013Previous accounting period extended from 29 May 2012 to 15 June 2012 (1 page)
20 February 2013Previous accounting period shortened from 15 June 2012 to 14 June 2012 (1 page)
20 February 2013Previous accounting period shortened from 15 June 2012 to 14 June 2012 (1 page)
20 February 2013Previous accounting period extended from 29 May 2012 to 15 June 2012 (1 page)
21 December 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 10 (6 pages)
21 December 2012Particulars of a mortgage or charge / charge no: 9 (6 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
29 September 2012Particulars of a mortgage or charge / charge no: 8 (5 pages)
20 July 2012Termination of appointment of Andrew Chaytow as a director (2 pages)
20 July 2012Termination of appointment of Mark Clynes as a director (2 pages)
20 July 2012Termination of appointment of Andrew Chaytow as a director (2 pages)
20 July 2012Appointment of Mr Stuart Adam Marks as a director (3 pages)
20 July 2012Termination of appointment of Andrew Chaytow as a secretary (2 pages)
20 July 2012Termination of appointment of Mark Clynes as a director (2 pages)
20 July 2012Appointment of Mr Stuart Adam Marks as a director (3 pages)
20 July 2012Termination of appointment of Andrew Chaytow as a secretary (2 pages)
20 July 2012Appointment of Mark Rubens as a director (3 pages)
20 July 2012Appointment of Mark Rubens as a director (3 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
27 June 2012Particulars of a mortgage or charge / charge no: 7 (5 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
19 June 2012Accounts for a small company made up to 31 May 2011 (7 pages)
19 June 2012Accounts for a small company made up to 31 May 2011 (7 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
16 June 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
8 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
15 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
1 June 2010Accounts for a small company made up to 31 May 2009 (6 pages)
1 June 2010Accounts for a small company made up to 31 May 2009 (6 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
29 September 2009Accounts for a small company made up to 31 May 2008 (8 pages)
29 September 2009Accounts for a small company made up to 31 May 2008 (8 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Registered office changed on 17/03/2009 from warth industrial park, warth road, bury lancashire BL9 9NB (1 page)
17 March 2009Location of debenture register (1 page)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Registered office changed on 17/03/2009 from warth industrial park, warth road, bury lancashire BL9 9NB (1 page)
17 March 2009Location of debenture register (1 page)
18 August 2008Accounts for a small company made up to 31 May 2007 (5 pages)
18 August 2008Accounts for a small company made up to 31 May 2007 (5 pages)
10 June 2008Return made up to 28/02/08; full list of members (4 pages)
10 June 2008Return made up to 28/02/08; full list of members (4 pages)
26 March 2008Prev sho from 30/05/2007 to 29/05/2007 (1 page)
26 March 2008Prev sho from 30/05/2007 to 29/05/2007 (1 page)
4 July 2007Particulars of mortgage/charge (3 pages)
4 July 2007Particulars of mortgage/charge (3 pages)
2 July 2007Accounts for a small company made up to 31 May 2006 (5 pages)
2 July 2007Accounts for a small company made up to 31 May 2006 (5 pages)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
1 April 2007Accounting reference date shortened from 31/05/06 to 30/05/06 (1 page)
1 April 2007Accounting reference date shortened from 31/05/06 to 30/05/06 (1 page)
29 March 2007Return made up to 28/02/07; full list of members (2 pages)
29 March 2007Director's particulars changed (1 page)
29 March 2007Return made up to 28/02/07; full list of members (2 pages)
29 March 2007Director's particulars changed (1 page)
31 July 2006Particulars of mortgage/charge (3 pages)
31 July 2006Particulars of mortgage/charge (3 pages)
8 May 2006Ad 25/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 May 2006Ad 25/04/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
29 April 2006Particulars of mortgage/charge (7 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
29 April 2006Particulars of mortgage/charge (3 pages)
19 April 2006Accounting reference date shortened from 28/02/07 to 31/05/06 (1 page)
19 April 2006Accounting reference date shortened from 28/02/07 to 31/05/06 (1 page)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006New secretary appointed;new director appointed (2 pages)
22 March 2006New director appointed (2 pages)
22 March 2006New director appointed (2 pages)
3 March 2006Director resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006Director resigned (1 page)
28 February 2006Incorporation (9 pages)
28 February 2006Incorporation (9 pages)